L2D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Cessation of Christopher Scott Hankin as a person with significant control on 2024-12-30 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-08 with updates |
17/06/2517 June 2025 New | Cessation of Lisa Helen Brown as a person with significant control on 2024-12-30 |
05/02/255 February 2025 | Termination of appointment of Brian Porter Thorogood as a director on 2025-01-31 |
17/01/2517 January 2025 | Appointment of Mr Neil Alan Davis as a director on 2024-12-30 |
17/01/2517 January 2025 | Registered office address changed from 9 Goldington Road Bedford MK40 3JY England to Nash House Repton Place White Lion Road Amersham Bucks HP7 9LP on 2025-01-17 |
14/01/2514 January 2025 | Cessation of Darren Gibbons as a person with significant control on 2024-12-30 |
14/01/2514 January 2025 | Notification of Muchloved Limited as a person with significant control on 2024-12-30 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-08 with updates |
25/06/2425 June 2024 | Change of details for Mr Christopher Scott Hankin as a person with significant control on 2024-06-19 |
24/06/2424 June 2024 | Notification of Darren Gibbons as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Cessation of Charlotte Dunn as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Director's details changed for Mr Christopher Scott Hankin on 2024-06-19 |
19/06/2419 June 2024 | Director's details changed for Mr Brian Porter Thorogood on 2017-11-15 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/02/2422 February 2024 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 2024-02-21 |
15/02/2415 February 2024 | Registered office address changed from 6 Bevis Marks Bury Court London EC3A 7BA to 9 Goldington Road Bedford MK40 3JY on 2024-02-15 |
16/07/2316 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Director's details changed for Mr Brian Porter Thorogood on 2023-05-23 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-06-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA HELEN BROWN |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SCOTT HANKIN |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE DUNN |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1620 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 77 GRACECHURCH STREET LONDON EC3V 0AS |
16/06/1416 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/08/1220 August 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 25/06/2012 |
19/07/1219 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
18/08/1018 August 2010 | COMPANY NAME CHANGED ELECDONATE LIMITED CERTIFICATE ISSUED ON 18/08/10 |
18/08/1018 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company